Company NameHelenkraft Limited
Company StatusDissolved
Company Number03930238
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMohammed Naiem
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 04 October 2011)
RoleTrade
Country of ResidenceUnited Kingdom
Correspondence Address39 Slade Lane
Manchester
Lancashire
M13 0QJ
Secretary NameHelen Orozco
NationalityBritish
StatusClosed
Appointed15 March 2002(2 years after company formation)
Appointment Duration9 years, 6 months (closed 04 October 2011)
RoleCompany Director
Correspondence AddressPO Box 24581
Sharjah
United Arab Emirates
Secretary NameMohammed Naiem
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2002)
RoleTrade
Country of ResidenceUnited Kingdom
Correspondence Address39 Slade Lane
Manchester
Lancashire
M13 0QJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address39 Slade Lane
Manchester
Lancashire
M13 0QJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

100 at 0.01M Naiem
100.00%
Ordinary

Financials

Year2014
Net Worth£3,050
Cash£50

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 March 2010Director's details changed for Mohammed Naiem on 20 March 2010 (2 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
(4 pages)
23 March 2010Director's details changed for Mohammed Naiem on 20 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
6 April 2009Return made up to 21/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 April 2007Return made up to 21/02/07; full list of members (2 pages)
24 April 2007Return made up to 21/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 March 2006Return made up to 21/02/06; full list of members (6 pages)
20 March 2006Return made up to 21/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
8 April 2005Return made up to 21/02/05; full list of members (6 pages)
8 April 2005Return made up to 21/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
30 March 2004Return made up to 21/02/04; full list of members (6 pages)
30 March 2004Return made up to 21/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 March 2003Return made up to 21/02/03; full list of members (6 pages)
26 March 2003Return made up to 21/02/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 March 2002Return made up to 21/02/02; full list of members (7 pages)
26 March 2002New secretary appointed (2 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
18 April 2000Registered office changed on 18/04/00 from: 39 slade lane manchester lancashire M13 0QJ (1 page)
18 April 2000Registered office changed on 18/04/00 from: 39 slade lane manchester lancashire M13 0QJ (1 page)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
14 April 2000Secretary resigned (1 page)
21 February 2000Incorporation (7 pages)
21 February 2000Incorporation (7 pages)